Old Airport Road Th Valley
Anguilla
British West Indies
Director Name | Pacific Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 1992(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 06 April 2004) |
Correspondence Address | The Hallmark Building Suite 227 Old Airport Road The Valley Anguilla British West Indies |
Secretary Name | ICS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 1997(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 06 April 2004) |
Correspondence Address | 8th Floor Henley Building 5 Queens Road Central Hong Kong |
Secretary Name | ICS Corporate Secretaries Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 1996) |
Correspondence Address | 80 Broad Street Monrovia Foreign |
Secretary Name | ICS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1996(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 May 1997) |
Correspondence Address | 2700 Vicwood Plaza 199 Des Voeux Road Central Hong Kong |
Registered Address | Suite 104 Warnford Court 29 Throgmorton Street London EC2N 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Application for striking-off (1 page) |
20 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
12 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
13 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2002 | Secretary's particulars changed (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 May 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 April 2000 | Resolutions
|
6 April 2000 | Return made up to 14/01/00; full list of members
|
8 May 1999 | Secretary's particulars changed (1 page) |
28 January 1999 | Return made up to 14/01/99; full list of members
|
16 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
25 January 1998 | Return made up to 14/01/98; full list of members
|
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
9 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: diana house 33-34 chiswell street london EC1Y 4SE (1 page) |
6 February 1997 | Return made up to 14/01/97; full list of members
|
6 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 January 1996 | Return made up to 14/01/96; full list of members
|